Company NameAerobics And Fitness Association Of America Limited
Company StatusDissolved
Company Number02488164
CategoryPrivate Limited Company
Incorporation Date2 April 1990(34 years, 1 month ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous NameHackremco (No.585) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLinda Diane Pfeffer
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 1991(12 months after company formation)
Appointment Duration23 years, 6 months (closed 14 October 2014)
RoleRegistered Nurse Business Woma
Correspondence Address12011 Goshen Ave 304
Brentwood
California
90046
Secretary NameHackwood Secretaries Limited (Corporation)
StatusClosed
Appointed31 January 1995(4 years, 10 months after company formation)
Appointment Duration19 years, 8 months (closed 14 October 2014)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameRoscoe Kent Fawcett
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1991(12 months after company formation)
Appointment Duration14 years, 1 month (resigned 17 May 2005)
RolePublisher
Correspondence Address6505 Ocean Front Walk
Playa Del Rey
California
90293
Secretary NameRoscoe Fawcett
NationalityBritish
StatusResigned
Appointed31 March 1991(12 months after company formation)
Appointment Duration1 year (resigned 02 April 1992)
RoleCompany Director
Correspondence Address1128 Bay Street #A
Santa Monica
California 90405
United States
Secretary NameLinda Diane Pfeffer
NationalityAmerican
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1995)
RoleRegistered Nurse Business Woma
Correspondence Address12011 Goshen Ave 304
Brentwood
California
90046

Location

Registered AddressOne Silk Street
London
EC2Y 8HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Aerobics & Fitness Association Of America
50.00%
Ordinary
1 at £1Aerobics & Fitness Association Of America American Fitness
50.00%
Ordinary

Financials

Year2014
Net Worth-£87,902
Cash£477
Current Liabilities£88,379

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
13 December 2013Voluntary strike-off action has been suspended (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
4 October 2013Application to strike the company off the register (3 pages)
15 May 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 2
(4 pages)
15 May 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 2
(4 pages)
26 July 2012Full accounts made up to 31 October 2011 (11 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
29 July 2011Full accounts made up to 31 October 2010 (12 pages)
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
26 January 2011Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
1 February 2010Full accounts made up to 30 April 2009 (12 pages)
3 April 2009Return made up to 02/04/09; full list of members (3 pages)
12 February 2009Full accounts made up to 30 April 2008 (12 pages)
23 April 2008Return made up to 02/04/08; full list of members (5 pages)
25 February 2008Full accounts made up to 30 April 2007 (12 pages)
10 May 2007Return made up to 02/04/07; full list of members (5 pages)
13 November 2006Full accounts made up to 30 April 2006 (12 pages)
10 April 2006Return made up to 02/04/06; full list of members (5 pages)
17 February 2006Director resigned (1 page)
14 February 2006Full accounts made up to 30 April 2005 (10 pages)
4 May 2005Return made up to 02/04/05; full list of members (5 pages)
22 February 2005Full accounts made up to 30 April 2004 (11 pages)
20 April 2004Return made up to 02/04/04; full list of members (5 pages)
9 March 2004Full accounts made up to 30 April 2003 (11 pages)
2 May 2003Return made up to 02/04/03; full list of members (5 pages)
28 February 2003Full accounts made up to 30 April 2002 (12 pages)
9 April 2002Return made up to 02/04/02; full list of members (5 pages)
22 February 2002Full accounts made up to 30 April 2001 (11 pages)
19 July 2001Return made up to 02/04/01; full list of members (5 pages)
12 February 2001Full accounts made up to 30 April 2000 (11 pages)
5 May 2000Return made up to 02/04/00; full list of members (5 pages)
4 January 2000Full accounts made up to 30 April 1999 (11 pages)
25 April 1999Director's particulars changed (1 page)
25 April 1999Return made up to 02/04/99; full list of members (5 pages)
16 February 1999Full accounts made up to 30 April 1998 (12 pages)
15 April 1998Return made up to 02/04/98; full list of members (5 pages)
26 February 1998Full accounts made up to 30 April 1997 (12 pages)
11 January 1998Delivery ext'd 3 mth 30/04/97 (2 pages)
24 October 1997Secretary's particulars changed (1 page)
14 October 1997Registered office changed on 14/10/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
29 May 1997Full accounts made up to 30 April 1996 (12 pages)
24 April 1997Return made up to 02/04/97; full list of members (5 pages)
10 January 1997Delivery ext'd 3 mth 30/04/96 (2 pages)
17 April 1996Return made up to 02/04/96; full list of members (5 pages)
26 January 1996Full accounts made up to 30 April 1995 (12 pages)
10 August 1995Full accounts made up to 30 April 1994 (11 pages)
10 May 1995Director's particulars changed (2 pages)
10 May 1995Secretary's particulars changed (2 pages)
30 April 1995Return made up to 02/04/95; full list of members (12 pages)
7 September 1990Company name changed\certificate issued on 07/09/90 (2 pages)
2 April 1990Incorporation (12 pages)